CVH SPIRITS LIMITED
Overview
Company Name | CVH SPIRITS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC109881 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CVH SPIRITS LIMITED?
- Distilling, rectifying and blending of spirits (11010) / Manufacturing
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Packaging activities (82920) / Administrative and support service activities
Where is CVH SPIRITS LIMITED located?
Registered Office Address | 8 Milton Road College Milton North G74 5BU East Kilbride |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CVH SPIRITS LIMITED?
Company Name | From | Until |
---|---|---|
DISTELL INTERNATIONAL LIMITED | Apr 04, 2016 | Apr 04, 2016 |
BURN STEWART DISTILLERS LIMITED | Jul 31, 2003 | Jul 31, 2003 |
BURN STEWART DISTILLERS PLC | Jan 31, 1991 | Jan 31, 1991 |
BURN STEWART GROUP LIMITED | Jul 04, 1988 | Jul 04, 1988 |
PACIFIC SHELF 158 LIMITED | Mar 16, 1988 | Mar 16, 1988 |
What are the latest accounts for CVH SPIRITS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for CVH SPIRITS LIMITED?
Last Confirmation Statement Made Up To | Jan 26, 2026 |
---|---|
Next Confirmation Statement Due | Feb 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 26, 2025 |
Overdue | No |
What are the latest filings for CVH SPIRITS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 26, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Ronan Christopher O'rahilly as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Jeffrey Nathan as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Julian Deering Patton on Dec 06, 2024 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 25, 2024
| 3 pages | SH01 | ||||||||||
Change of details for Distell Group Limited as a person with significant control on Mar 11, 2024 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 42 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Steven Jeffrey Nathan as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Sarah Rycroft as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Julian Deering Patton on Jul 01, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed distell international LIMITED\certificate issued on 26/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2023
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 42 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC1098810041, created on Apr 11, 2022 | 20 pages | MR01 | ||||||||||
Registration of charge SC1098810040, created on Apr 11, 2022 | 32 pages | MR01 | ||||||||||
Satisfaction of charge 35 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 29 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 42 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Werner Nolte on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Alteration to charge 24, created on Dec 28, 2007 | 16 pages | MR07 | ||||||||||
Alteration to charge 24, created on Dec 28, 2007 | 16 pages | MR07 | ||||||||||
Alteration to charge 31, created on Nov 22, 2010 | 16 pages | MR07 | ||||||||||
Who are the officers of CVH SPIRITS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EKEBUISI, Nwavudu Constance | Secretary | 8 Milton Road College Milton North G74 5BU East Kilbride | 251355650001 | |||||||
NOLTE, Werner | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | Scotland | South African | Finance Director | 191299590002 | ||||
O'RAHILLY, Ronan Christopher | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | South Africa | Irish | Chief Executive | 330827380001 | ||||
PATTON, Julian Deering | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | Scotland | British | General Manager Supply Chain | 269813550003 | ||||
BISHOP, Sara | Secretary | 101 Whitesbridge Avenue PA3 3BN Paisley | British | 90936310001 | ||||||
MCKELVIE, Gordon Campbell | Secretary | 25 Cleveden Road Kelvinside G12 0PQ Glasgow | British | 30995630004 | ||||||
STIRRAT, James Campbell Muir | Secretary | 74 Milverton Road Giffnock G46 7LG Glasgow | British | 2367750002 | ||||||
STIRRAT, James Campbell Muir | Secretary | 74 Milverton Road Giffnock G46 7LG Glasgow | British | 2367750002 | ||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
BANKIER, Ian Patrick | Director | 2/2 168 Crow Road G11 7JS Glasgow | United Kingdom | British | Managing Director | 95000940001 | ||||
BIDESHI, Steve Michael Andrew | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | Trinidad | Trinidadian | Business Executive | 147489830001 | ||||
BISHOP, Sara | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | Scotland | British | Accountant | 139970500001 | ||||
BOTHA, Merwe Johannes | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | South Africa | South African | Financial Director | 177529380001 | ||||
BRACKIN, Philip Neil | Director | 34 Wetherby Mansions Earls Court Square SW5 9DJ London | United Kingdom | British | Director | 91440080001 | ||||
BYERS, John Scott | Director | 46 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire | British | Director | 107800001 | |||||
CALDER, Andrew Scott | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | Scotland | British | Sales Director | 127095560001 | ||||
CAMPBELL, James Stephen | Director | 26 Victoria Crescent Clarkston G76 8BP Glasgow | British | Finance Director | 68290230002 | |||||
CORNWELL, Jeremy Barry | Director | 10 Acacia Drive SM7 1LD Banstead Surrey | British | Company Director | 639190001 | |||||
COWMAN, John Michael | Director | Sheldrake Bellwood Park PH2 7AJ Perth Perthshire Scotland | British | Company Director | 473110002 | |||||
DUPREY, Lawrence Andre | Director | 2 Harborage Isle Drive Fort Lauderdale Florida 33316-2306 Usa | Trinidadian | Company Chairman/Executive | 86979870002 | |||||
FOLMER, Ysbrand Hendrik Martinus Nijgh | Director | Prins Hendriklaan 16 Oegstgeest 2341 Jb Netherlands | Dutch | Company Director | 77913270001 | |||||
FORD, James Douglas Neilson | Director | 26 Rue De Conde 16200 Jarnac France | British | Consultant | 46702890001 | |||||
GALLOW, Donald James | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | South Africa | South African | Chief Executive Officer | 177529160001 | ||||
GRIMSLEY, Alfred | Director | 8 Woodside Place IV32 7HE Fochabers Moray | British | Director | 105011850002 | |||||
HOLDER, Marlon Albert | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | Trinidad & Tobago | Citizen Of Trinidad & Tobago | Director | 151218170001 | ||||
LEWIS, Alison | Director | Independence Square/Edward Street Port Of Spain Trinidad Trinidad | Trinidad | Trinidadian | Permanent Secretary Ministry Of Finance | 147795710001 | ||||
MCANDREW, Nicolas | Director | Kilcoy Castle Killearnan IV6 7RX Muir Of Ord Ross Shire | Scotland | British | Managing Director | 33132540002 | ||||
MCGRANE, Joseph | Director | White Lodge Erskine Road EH31 2DQ Gullane East Lothian | United Kingdom | British | Director | 125934450001 | ||||
MCLURE, Donald Niven Allen | Director | Woodpeckers Alleyns Lane SL6 9AD Cookham Dean Berkshire | British | Company Director | 15211660001 | |||||
MITCHELL, Andrew Robert | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | United Kingdom | British | Qc - Barrister | 141315380001 | ||||
MONCK, Bosworth Joseph | Director | 5 Enmore Road SW15 6LL London | England | British | Director | 88044520001 | ||||
MURPHY, Simon Charles Gower | Director | Bart House, Mount Road Hook Heath GU22 0PY Woking Surrey | United Kingdom | British | Company Director | 125801010001 | ||||
MURRAY, Norman Loch | Director | 40 Braid Farm Road EH10 6LF Edinburgh | British | Company Director | 22920001 | |||||
NATHAN, Steven Jeffrey | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | South Africa | South African | Company Director | 315393250001 | ||||
NATHAN, Steven Jeffrey | Director | 8 Milton Road College Milton North G74 5BU East Kilbride | South Africa | South African | Company Director | 206973770001 |
Who are the persons with significant control of CVH SPIRITS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Distell Group Proprietary Limited | Apr 06, 2016 | Aan-De-Wagenweg 184 Stellenbosch 1 South Africa | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0